Company NameNotify Properties Limited
Company StatusActive
Company Number02255118
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThomas George Hodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameKenneth Howard Jaffa
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr John Philip David Lawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Andrew Leigh Michaels
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr John Philip David Lawson
NationalityBritish
StatusCurrent
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameJeremy Spencer Swerner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 January 2006)
RoleSolicitor
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£764,287
Cash£1,205
Current Liabilities£812,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

6 August 1996Delivered on: 7 August 1996
Persons entitled: Bristol & West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 August 1996Delivered on: 7 August 1996
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 19 crackenedge lane 1/10 foundry street and broadway house and 22 & 24 corporation street dewsbury west yorkshire together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time. See the mortgage charge document for full details.
Outstanding
6 August 1991Delivered on: 7 August 1991
Satisfied on: 12 February 2000
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as 11/19 crackemedge lane, 2/10 foundry st and broadway house, 22 & 24 corporation street dewsbury.
Fully Satisfied
6 August 1991Delivered on: 7 August 1991
Satisfied on: 12 February 2000
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as 11/19 crackemedge lane, 12/10 foundry st. And broadway house, 22 & 24 corporation st. Dewsbury.
Fully Satisfied
6 August 1991Delivered on: 7 August 1991
Satisfied on: 12 February 2000
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Memorandum of charge and set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies (whether of principal interest or otherwise) now or at any time hereafter standing to the credit of the company on any account with the chargee (the deposits) see 395.
Fully Satisfied
6 August 1991Delivered on: 7 August 1991
Satisfied on: 12 February 2000
Persons entitled: The Hong Kong & Shanghai Banking Corporation Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 September 1988Delivered on: 14 September 1988
Satisfied on: 28 August 1991
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - broadway house and comprising 2/10 andrew street and 11/19 crackemedge lane dewsbury west yorkshire l/hold - 22/24 corporation street dewsbury fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
5 September 1988Delivered on: 6 September 1988
Satisfied on: 28 August 1991
Persons entitled: The Trustees of the Westgate Shipping LTD

Classification: Legal charge
Secured details: £356,600 and all other monies due or to become due from the company to the chargee.
Particulars: L/H land at dewsbury at the junction of foundry street, crackemedge lane, market place and 22/24 corporation street dewsbury yorkshire.
Fully Satisfied

Filing History

14 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 400
(6 pages)
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 400
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 400
(6 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 400
(6 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 400
(6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 400
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 9 August 2012 (1 page)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2010Director's details changed for Andrew Leigh Michaels on 24 November 2010 (2 pages)
24 November 2010Secretary's details changed for John Philip David Lawson on 24 November 2010 (1 page)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Thomas George Hodge on 24 November 2010 (2 pages)
24 November 2010Director's details changed for John Philip David Lawson on 24 November 2010 (2 pages)
24 November 2010Director's details changed for John Philip David Lawson on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Kenneth Howard Jaffa on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Thomas George Hodge on 24 November 2010 (2 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Kenneth Howard Jaffa on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Andrew Leigh Michaels on 24 November 2010 (2 pages)
24 November 2010Secretary's details changed for John Philip David Lawson on 24 November 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Kenneth Howard Jaffa on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Thomas George Hodge on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Kenneth Howard Jaffa on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Thomas George Hodge on 25 November 2009 (2 pages)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2007Return made up to 24/11/07; full list of members (3 pages)
5 December 2007Return made up to 24/11/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 December 2006Return made up to 24/11/06; full list of members (9 pages)
8 December 2006Return made up to 24/11/06; full list of members (9 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
23 November 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2004Return made up to 24/11/04; full list of members (9 pages)
18 November 2004Return made up to 24/11/04; full list of members (9 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Return made up to 24/11/03; full list of members (9 pages)
5 December 2003Return made up to 24/11/03; full list of members (9 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 May 2003Registered office changed on 12/05/03 from: 2 fitzhardinge street london W1H 6EE (1 page)
12 May 2003Registered office changed on 12/05/03 from: 2 fitzhardinge street london W1H 6EE (1 page)
3 December 2002Return made up to 24/11/02; full list of members (9 pages)
3 December 2002Return made up to 24/11/02; full list of members (9 pages)
10 September 2002Full accounts made up to 31 March 2002 (8 pages)
10 September 2002Full accounts made up to 31 March 2002 (8 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2001Full accounts made up to 31 March 2001 (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (8 pages)
29 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(8 pages)
29 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1999Full accounts made up to 31 March 1999 (8 pages)
1 June 1999Full accounts made up to 31 March 1999 (8 pages)
15 December 1998Return made up to 24/11/98; no change of members (6 pages)
15 December 1998Return made up to 24/11/98; no change of members (6 pages)
12 August 1998Full accounts made up to 31 March 1998 (7 pages)
12 August 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1997Return made up to 24/11/97; no change of members (6 pages)
16 December 1997Return made up to 24/11/97; no change of members (6 pages)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
9 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
2 July 1996Full accounts made up to 31 March 1996 (8 pages)
2 July 1996Full accounts made up to 31 March 1996 (8 pages)
8 December 1995Return made up to 24/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1995Return made up to 24/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)